Company NameCroydex Group Limited
DirectorsRichard Hawke Collins and Andrew Hamer
Company StatusActive
Company Number05738322
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Secretary And Group Consel
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameRichard Hawke Collins
StatusCurrent
Appointed24 June 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Andrew Hamer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMrs Stephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Way
Andover
Hampshire
SP10 5AW
Director NameSpencer Marriott Dodington
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Way
Andover
Hampshire
SP10 5AW
Secretary NamePeter Griffith Jones
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCentral Way
Andover
Hampshire
SP10 5AW
Director NameMr Nicholas William Nickson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Snelsmore Barns
Snelsmore
Newbury
Berkshire
RG14 3BU
Director NameCharles Burrows
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2007)
RoleSales Director
Correspondence AddressKents Cottage
High Street
Broughton
Hampshire
SO20 8AD
Director NameNicholas Edward McGrellis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 13 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMs Julie Marriott-Dodington
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(2 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Way
Andover
Hampshire
SP10 5AW
Director NameMrs Katherine Brown
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(2 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Way
Andover
Hampshire
SP10 5AW
Director NameMr Mark Bramley Prince
Date of BirthDecember 1960 (Born 63 years ago)
NationalityWelsh
StatusResigned
Appointed12 July 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCentral Way
Andover
Hampshire
SP10 5AW
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(9 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 April 2016)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Nicholas Paul Kelsall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Shaun Michael Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2017)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(11 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Robert James Sidell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU

Contact

Websitecroydex.com
Email address[email protected]
Telephone01264 365881
Telephone regionAndover

Location

Registered AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

28.6m at £0.01Katherine Brown
27.50%
Ordinary
28.6m at £0.01Stephen John Brown
27.50%
Ordinary
23.4m at £0.01Julie Marriott-dodington
22.50%
Ordinary
23.4m at £0.01Spencer Marriott-dodington
22.50%
Ordinary

Financials

Year2014
Turnover£19,856,000
Gross Profit£8,543,000
Net Worth£8,926,000
Cash£3,230,000
Current Liabilities£4,745,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

24 April 2006Delivered on: 4 May 2006
Satisfied on: 27 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 April 2006Delivered on: 28 April 2006
Satisfied on: 3 November 2007
Persons entitled: 31 Group PLC (As Security Trustee for the Loan Note Holders) (the "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the loan note holders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
1 May 2018Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
18 December 2017Director's details changed for Mr Michael Gareth Vaughan on 13 December 2017 (2 pages)
13 December 2017Appointment of Mr Michael Gareth Vaughan as a director on 13 December 2017 (2 pages)
13 December 2017Termination of appointment of Nicholas Edward Mcgrellis as a director on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Nicholas Edward Mcgrellis as a director on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Nicholas Paul Kelsall as a director on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Shaun Michael Smith as a director on 13 December 2017 (1 page)
13 December 2017Appointment of Mr Michael Gareth Vaughan as a director on 13 December 2017 (2 pages)
13 December 2017Termination of appointment of Shaun Michael Smith as a director on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Nicholas Paul Kelsall as a director on 13 December 2017 (1 page)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
11 April 2016Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages)
11 April 2016Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,041,668
(6 pages)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,041,668
(6 pages)
11 April 2016Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages)
11 April 2016Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page)
16 July 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
16 July 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
8 July 2015Appointment of Richard Hawke Collins as a secretary (4 pages)
8 July 2015Appointment of Richard Hawke Collins as a secretary (4 pages)
8 July 2015Appointment of Richard Hawke Collins as a secretary on 24 June 2015 (3 pages)
8 July 2015Appointment of Richard Hawke Collins as a secretary on 24 June 2015 (3 pages)
7 July 2015Appointment of Martin Keith Payne as a director on 24 June 2015 (3 pages)
7 July 2015Termination of appointment of Stephen John Brown as a director on 24 June 2015 (2 pages)
7 July 2015Statement of company's objects (2 pages)
7 July 2015Termination of appointment of Stephen John Brown as a director on 24 June 2015 (2 pages)
7 July 2015Termination of appointment of Julie Marriott-Dodington as a director on 24 June 2015 (2 pages)
7 July 2015Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 7 July 2015 (2 pages)
7 July 2015Termination of appointment of Mark Bramley Prince as a director on 24 June 2015 (2 pages)
7 July 2015Appointment of Richard Hawke Collins as a director on 24 June 2015 (3 pages)
7 July 2015Appointment of Richard Hawke Collins as a director on 24 June 2015 (3 pages)
7 July 2015Termination of appointment of Spencer Marriott Dodington as a director on 24 June 2015 (2 pages)
7 July 2015Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 7 July 2015 (2 pages)
7 July 2015Termination of appointment of Peter Griffith Jones as a secretary on 24 June 2015 (2 pages)
7 July 2015Termination of appointment of Julie Marriott-Dodington as a director on 24 June 2015 (2 pages)
7 July 2015Appointment of Mr Nicholas Paul Kelsall as a director on 24 June 2015 (3 pages)
7 July 2015Termination of appointment of Katherine Brown as a director on 24 June 2015 (2 pages)
7 July 2015Appointment of Mr Nicholas Paul Kelsall as a director on 24 June 2015 (3 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 July 2015Statement of company's objects (2 pages)
7 July 2015Appointment of Martin Keith Payne as a director on 24 June 2015 (3 pages)
7 July 2015Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 7 July 2015 (2 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 July 2015Termination of appointment of Peter Griffith Jones as a secretary on 24 June 2015 (2 pages)
7 July 2015Termination of appointment of Katherine Brown as a director on 24 June 2015 (2 pages)
7 July 2015Termination of appointment of Spencer Marriott Dodington as a director on 24 June 2015 (2 pages)
7 July 2015Termination of appointment of Mark Bramley Prince as a director on 24 June 2015 (2 pages)
27 June 2015Satisfaction of charge 2 in full (4 pages)
27 June 2015Satisfaction of charge 2 in full (4 pages)
30 March 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
30 March 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,041,668
(6 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,041,668
(6 pages)
6 May 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
6 May 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,041,668
(6 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,041,668
(6 pages)
12 August 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
12 August 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
12 July 2013Appointment of Mr Mark Bramley Prince as a director (2 pages)
12 July 2013Appointment of Mr Mark Bramley Prince as a director (2 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
17 July 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
17 July 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
19 January 2012Director's details changed for Julie Marriott-Dodington on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Julie Marriott-Dodington on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Stephen John Brown on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Spencer Marriott Dodington on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Katherine Brown on 19 January 2012 (2 pages)
19 January 2012Secretary's details changed for Peter Griffith Jones on 19 January 2012 (1 page)
19 January 2012Secretary's details changed for Peter Griffith Jones on 19 January 2012 (1 page)
19 January 2012Director's details changed for Nicholas Edward Mcgrellis on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Spencer Marriott Dodington on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Stephen John Brown on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Katherine Brown on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Nicholas Edward Mcgrellis on 19 January 2012 (2 pages)
29 March 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
29 March 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
12 April 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
12 April 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Julie Marriott-Dodington on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Katherine Brown on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Julie Marriott-Dodington on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Katherine Brown on 10 March 2010 (2 pages)
8 April 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
8 April 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
25 March 2009Return made up to 10/03/09; full list of members (5 pages)
25 March 2009Return made up to 10/03/09; full list of members (5 pages)
4 November 2008Director appointed julie marriott-dodington (1 page)
4 November 2008Director appointed julie marriott-dodington (1 page)
4 November 2008Director appointed katherine brown (1 page)
4 November 2008Director appointed katherine brown (1 page)
2 May 2008Return made up to 10/03/08; full list of members (4 pages)
2 May 2008Return made up to 10/03/08; full list of members (4 pages)
21 April 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
21 April 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
25 March 2008Director's change of particulars / stephen brown / 18/03/2008 (1 page)
25 March 2008Director's change of particulars / stephen brown / 18/03/2008 (1 page)
3 November 2007Declaration of satisfaction of mortgage/charge (1 page)
3 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
2 August 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
2 August 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
2 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
8 June 2007S-div 23/05/07 (1 page)
8 June 2007S-div 23/05/07 (1 page)
8 June 2007Resolutions
  • RES13 ‐ Sub division 23/05/07
(1 page)
8 June 2007Resolutions
  • RES13 ‐ Sub division 23/05/07
(1 page)
28 March 2007Return made up to 10/03/07; full list of members (3 pages)
28 March 2007Return made up to 10/03/07; full list of members (3 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2006Memorandum and Articles of Association (11 pages)
17 July 2006S-div 28/06/06 (2 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2006Memorandum and Articles of Association (11 pages)
17 July 2006S-div 28/06/06 (2 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
31 May 2006New director appointed (3 pages)
31 May 2006New director appointed (3 pages)
31 May 2006New director appointed (3 pages)
31 May 2006New director appointed (3 pages)
11 May 2006S-div 25/04/06 (1 page)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 24/04/06
(13 pages)
11 May 2006Nc inc already adjusted 24/04/06 (1 page)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 24/04/06
(13 pages)
11 May 2006Statement of affairs (15 pages)
11 May 2006Nc inc already adjusted 24/04/06 (1 page)
11 May 2006Statement of affairs (15 pages)
11 May 2006S-div 25/04/06 (1 page)
11 May 2006Ad 24/04/06--------- £ si [email protected]=1041666 £ ic 2/1041668 (2 pages)
11 May 2006Ad 24/04/06--------- £ si [email protected]=1041666 £ ic 2/1041668 (2 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (6 pages)
28 April 2006Particulars of mortgage/charge (6 pages)
12 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2006Incorporation (18 pages)
10 March 2006Incorporation (18 pages)